Company NameBrickitte Limited
Company StatusDissolved
Company Number04751299
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Willem Schalk Van Heerden
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed01 May 2013(10 years after company formation)
Appointment Duration2 years, 5 months (closed 27 October 2015)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #382 Private Bag X0001
0260
Ifafi
South Africa
Secretary NameCJB Secretarial Ltd (Corporation)
StatusClosed
Appointed16 April 2007(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 27 October 2015)
Correspondence Address87c St Augustine Road
London
NW1 9RR
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2008)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressGpo Box 244 Old Mill Road
Pereybere
Mauritius
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed25 July 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 2007)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD

Location

Registered AddressWithehall House 2nd Floor
41 Whitehall
London
SW1A 2BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Shinewell Enterprises LTD
50.00%
Ordinary
500 at £1Three Crowns Trading Corp
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,115
Cash£43
Current Liabilities£8,370

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
22 October 2014Registered office address changed from 87C St Augustine Road London NW1 9RR to Withehall House 2Nd Floor 41 Whitehall London SW1A 2BY on 22 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
21 January 2014Director's details changed for Mr Willem Schalk Van Heerden on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Willem Schalk Van Heerden on 1 January 2014 (2 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 May 2013Termination of appointment of Stephen Kelly as a director (1 page)
3 May 2013Appointment of Mr Willem Schalk Van Heerden as a director (2 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Director's details changed for Mr Stephen John Kelly on 22 April 2011 (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
20 May 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
7 April 2009Registered office changed on 07/04/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Return made up to 01/05/08; full list of members (3 pages)
11 February 2008New director appointed (6 pages)
5 February 2008Director resigned (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
17 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
5 December 2006Director's particulars changed (1 page)
31 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 June 2005Return made up to 01/05/05; full list of members (2 pages)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 August 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 June 2004Return made up to 01/05/04; full list of members (5 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (2 pages)
29 August 2003Secretary resigned (2 pages)
29 August 2003Ad 25/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 August 2003£ nc 1000/10000 25/07/03 (1 page)
4 August 2003Registered office changed on 04/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
1 May 2003Incorporation (16 pages)